14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880013

Incorporation date

13/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon29/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/03/2026
Appointment of Miss Matilda Frea Attenborough-Lamb as a director on 2026-03-06
dot icon04/03/2026
Termination of appointment of Gail Lois Forbes Williams as a director on 2026-03-04
dot icon19/12/2025
Termination of appointment of Matilda Frea Attenborough-Lamb as a director on 2025-12-11
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/07/2025
Termination of appointment of Mecon Roy Williams as a director on 2025-07-23
dot icon12/06/2025
Cessation of Mark Gillespie as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Matilda Freya Attenborough-Lamb as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Erin Hickey as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Gail Lois Forbes Williams as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Harry Thurston as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Mecon Roy Williams as a person with significant control on 2025-06-12
dot icon12/06/2025
Notification of a person with significant control statement
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon20/05/2024
Appointment of Miss Matilda Frea Attenborough-Lamb as a director on 2024-05-20
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Notification of Harry Thurston as a person with significant control on 2024-03-14
dot icon14/03/2024
Notification of Erin Hickey as a person with significant control on 2024-03-14
dot icon12/03/2024
Cessation of Alexandra Louise Capadose as a person with significant control on 2024-03-12
dot icon12/03/2024
Termination of appointment of Alexandra Louise Capadose as a director on 2024-03-12
dot icon12/03/2024
Notification of Matilda Freya Attenborough-Lamb as a person with significant control on 2024-03-12
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon11/09/2023
Termination of appointment of Victoria Attenborough as a director on 2023-09-11
dot icon05/01/2023
Registered office address changed from 2 Gloucester Road North Bristol BS7 0SF England to The Lodge Park Road Shepton Mallet BA4 5BS on 2023-01-05
dot icon05/01/2023
Appointment of Miss Melanie Jane Hancock as a secretary on 2023-01-05
dot icon03/01/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Appointment of Victoria Attenborough as a director on 2022-06-29
dot icon30/06/2022
Cessation of Susan Jane Attenborough as a person with significant control on 2022-06-21
dot icon30/06/2022
Termination of appointment of Susan Jane Attenborough as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Susan Jane Attenborough as a secretary on 2022-06-21
dot icon19/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon19/01/2022
Cessation of Matthew George Halliday as a person with significant control on 2021-06-10
dot icon19/01/2022
Appointment of Miss Alexandra Louise Capadose as a director on 2021-06-10
dot icon18/01/2022
Termination of appointment of Maeve Mary Egan as a director on 2021-06-10
dot icon18/01/2022
Notification of Alexandra Louise Capadose as a person with significant control on 2021-06-10
dot icon18/01/2022
Cessation of Maeve Mary Egan as a person with significant control on 2021-06-10
dot icon18/01/2022
Termination of appointment of Matthew George Halliday as a director on 2021-06-10
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/02/2019
Registered office address changed from 14 Elmgrove Road Redland Bristol BS6 6AH to 2 Gloucester Road North Bristol BS7 0SF on 2019-02-21
dot icon21/02/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon04/01/2019
Notification of Mecon Roy Williams as a person with significant control on 2018-10-19
dot icon04/01/2019
Notification of Gail Lois Forbes Williams as a person with significant control on 2018-10-19
dot icon04/01/2019
Appointment of Mr Mecon Roy Williams as a director on 2018-10-19
dot icon04/01/2019
Appointment of Mrs Gail Lois Forbes Williams as a director on 2018-10-19
dot icon04/01/2019
Termination of appointment of Timothy Broom as a director on 2018-10-19
dot icon04/01/2019
Cessation of Timothy Broom as a person with significant control on 2018-10-19
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-13 no member list
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-13 no member list
dot icon22/07/2014
Appointment of Susan Jane Attenborough as a director on 2014-07-22
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-13 no member list
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-13 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-13 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-13 no member list
dot icon10/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-13 no member list
dot icon25/02/2010
Director's details changed for Mark Gillespie on 2010-02-25
dot icon25/02/2010
Director's details changed for Matthew George Halliday on 2010-02-25
dot icon25/02/2010
Director's details changed for Maeve Mary Egan on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Timothy Broom on 2010-02-25
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Annual return made up to 13/12/08
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Annual return made up to 13/12/07
dot icon14/12/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon13/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2007
Annual return made up to 13/12/06
dot icon20/12/2005
Annual return made up to 13/12/05
dot icon10/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/01/2005
Annual return made up to 13/12/04
dot icon28/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon29/01/2004
Annual return made up to 13/12/03
dot icon05/11/2003
New director appointed
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon09/01/2003
Annual return made up to 13/12/02
dot icon14/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/01/2002
Annual return made up to 13/12/01
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/01/2001
Annual return made up to 13/12/00
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
New director appointed
dot icon02/02/2000
Annual return made up to 13/12/99
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Annual return made up to 13/12/98
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon12/12/1997
Annual return made up to 13/12/97
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
New director appointed
dot icon22/01/1997
Annual return made up to 13/12/96
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Annual return made up to 13/12/95
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1995
Registered office changed on 23/03/95 from: 14 elmgrove road cotham bristol avon BS6 6AH
dot icon22/12/1994
Annual return made up to 13/12/94
dot icon18/12/1994
Director resigned;new director appointed
dot icon18/12/1994
Director resigned;new director appointed
dot icon18/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1993
Secretary resigned
dot icon13/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.19K
-
0.00
-
-
2022
0
4.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelley, Catherine
Director
13/12/1993 - 13/12/1994
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/1993 - 13/12/1993
99600
Fearn, Paul Roland
Director
25/10/1996 - 01/08/2007
12
Mrs Susan Jane Attenborough
Director
22/07/2014 - 21/06/2022
-
Juckes, Bridget Amanda
Director
13/12/1993 - 13/12/1994
1

Persons with Significant Control

18
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED

14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/1993 .

Where is 14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-12-31.